Search icon

RIVERVIEW ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERVIEW ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000062337
FEI/EIN Number 411932314

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: %LUSK, DRASITES & TOLISANO, P.A., 202 DELPRADO BLVD., CAPE CORAL, FL, 33990
Mail Address: %LUSK, DRASITES & TOLISANO, P.A., 202 DELPRADO BLVD., CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZZENGA MICHAEL President 968 COUNTY RD I, SAINT PAUL, MN, 55126
MEZZENGA MICHAEL Director 968 COUNTY RD I, SAINT PAUL, MN, 55126
HOUCK TOM Vice President 4610 N MILTON ST, ST. PAUL, MN, 55126
HOUCK TOM Secretary 4610 N MILTON ST, ST. PAUL, MN, 55126
HOUCK TOM Treasurer 4610 N MILTON ST, ST. PAUL, MN, 55126
HOUCK TOM Director 4610 N MILTON ST, ST. PAUL, MN, 55126
MEZZENSA MICHAEL Agent 5376 DELANO CT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-03 5376 DELANO CT, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-17 %LUSK, DRASITES & TOLISANO, P.A., 202 DELPRADO BLVD., CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2000-10-17 %LUSK, DRASITES & TOLISANO, P.A., 202 DELPRADO BLVD., CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 1999-04-01 MEZZENSA, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-03-04
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-01
Domestic Profit 1998-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State